Advanced company searchLink opens in new window

XENON PROPERTIES LTD

Company number 06368881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Oct 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
26 Oct 2021 AD01 Registered office address changed from Flat 4 Ladbroke Crescent London W11 1PS England to Flat 4 12 Ladbroke Crescent London W11 1PS on 26 October 2021
26 Oct 2021 AD01 Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 Ladbroke Crescent London W11 1PS on 26 October 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 21 September 2020
17 Sep 2020 MR01 Registration of charge 063688810002, created on 11 September 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 MR01 Registration of charge 063688810001, created on 5 September 2018
25 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
03 Sep 2018 CH01 Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018
03 Sep 2018 CH01 Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018
03 Sep 2018 CH01 Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018
01 Jun 2018 TM02 Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates